Search icon

GENE KELLY & SON ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GENE KELLY & SON ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENE KELLY & SON ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000092745
FEI/EIN Number 260890675

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3300 S. Nova Rd, lot # 59, Port orange, FL, 32129, US
Mail Address: 3300 S. Nova Rd, lot # 59, Port orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Gene Managing Member 3300 S. Nova Rd, Port orange, FL, 32129
KELLY GENE Agent 3300 S. Nova Rd, Port orange, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-10 KELLY, GENE -
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 3300 S. Nova Rd, lot # 59, Port orange, FL 32129 -
REINSTATEMENT 2019-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 3300 S. Nova Rd, lot # 59, Port orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2019-06-07 3300 S. Nova Rd, lot # 59, Port orange, FL 32129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000459801 TERMINATED 1000000447049 VOLUSIA 2013-02-01 2033-02-20 $ 2,305.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-05-10
REINSTATEMENT 2019-06-07
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State